Background WavePink WaveYellow Wave

ERITH CONTRACTORS GROUP LIMITED (03887515)

ERITH CONTRACTORS GROUP LIMITED (03887515) is an active UK company. incorporated on 29 November 1999. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 1 other business activities. ERITH CONTRACTORS GROUP LIMITED has been registered for 26 years. Current directors include DARSEY, Steven Thomas.

Company Number
03887515
Status
active
Type
ltd
Incorporated
29 November 1999
Age
26 years
Address
100 100 Wood Street, London, EC2V 7AN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
DARSEY, Steven Thomas
SIC Codes
39000, 43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERITH CONTRACTORS GROUP LIMITED

ERITH CONTRACTORS GROUP LIMITED is an active company incorporated on 29 November 1999 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 1 other business activity. ERITH CONTRACTORS GROUP LIMITED was registered 26 years ago.(SIC: 39000, 43110)

Status

active

Active since 26 years ago

Company No

03887515

LTD Company

Age

26 Years

Incorporated 29 November 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

100 100 Wood Street London, EC2V 7AN,

Previous Addresses

Erith House, Queen Street Erith Kent DA8 1RP
From: 29 November 1999To: 23 March 2026
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DARSEY, Tony

Active
100 Wood Street, LondonEC2V 7AN
Secretary
Appointed 01 May 2003

DARSEY, Steven Thomas

Active
100 Wood Street, LondonEC2V 7AN
Born July 1958
Director
Appointed 06 Dec 1999

HAYNES, David Ian

Resigned
66 Milestone Road, StoneDA2 6DN
Secretary
Appointed 06 Dec 1999
Resigned 30 Sept 2001

KENNY, Derek Joseph

Resigned
The Kloof, FawkhamDA3 8NA
Secretary
Appointed 01 Oct 2001
Resigned 01 May 2003

RUDDY, Glenn James

Resigned
Little Kendals, RadlettWD7 7LZ
Secretary
Appointed 29 Nov 1999
Resigned 06 Dec 1999

KENNY, Derek Joseph

Resigned
The Kloof, FawkhamDA3 8NA
Born June 1962
Director
Appointed 06 Dec 1999
Resigned 01 May 2003

COMAT REGISTRARS LIMITED

Resigned
8 Gray's Inn Square, LondonWC1R 5JQ
Corporate director
Appointed 29 Nov 1999
Resigned 06 Dec 1999

Persons with significant control

1

Mr Steven Thomas Darsey

Active
100 Wood Street, LondonEC2V 7AN
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
225Change of Accounting Reference Date
Legacy
6 January 2000
122122
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Resolution
14 December 1999
RESOLUTIONSResolutions
Incorporation Company
29 November 1999
NEWINCIncorporation